Search icon

SEEZIL INC.

Company Details

Name: SEEZIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588490
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, United States, 10030
Address: 1405 park ave apt 14e, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STEVEN h. JONES Agent 10415 134th st., SOUTH RICHMOND HILL, NY, 11419

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 1405 park ave apt 14e, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
DONNELL R BOWDEN LANE.SR Chief Executive Officer 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-08 Address 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 2680 FREDRICK DOUGLASS BLVD, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2024-02-02 2025-01-08 Address 2680 FREDRICK DOUGLASS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-08 Address 828 WASHINGTON AVE., BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2024-02-02 2025-01-08 Address 2680 FREDRICK DOUGLAS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2021-03-16 2024-02-02 Address 2680 FREDRICK DOUGLAS BLVD, APT 6A, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002364 2024-12-27 CERTIFICATE OF CHANGE BY ENTITY 2024-12-27
240202005067 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210316060180 2021-03-16 BIENNIAL STATEMENT 2020-06-01
160609006554 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140606000483 2014-06-06 CERTIFICATE OF INCORPORATION 2014-06-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State